Company NameSimon Family Office Limited
DirectorSimon Justin Nixon
Company StatusActive
Company Number07697113
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameSimon Justin Nixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Shipgate House
Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Secretary NameSimon Justin Nixon
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor Shipgate House
Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Secretary NameMr Robert Gregory Thompson
StatusCurrent
Appointed08 July 2014(3 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressSecond Floor Shipgate House
Shipgate Street
Chester
Cheshire
CH1 1RT
Wales

Location

Registered AddressSecond Floor Shipgate House
Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2013
Net Worth£699,341
Cash£2,363,544
Current Liabilities£7,899,795

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 4 weeks from now)

Charges

7 June 2023Delivered on: 7 June 2023
Persons entitled:
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2011Delivered on: 16 December 2011
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit) (gen) (10)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed.
Outstanding
11 August 2011Delivered on: 26 August 2011
Persons entitled: Citibank N.A. London (Citibank) for Itself and on Behalf of Citigroup Inc Their Branches Subsidiaries Successors and Assigns

Classification: Collaterall agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to the benefits and proceeds of anything of any kind held for the company's account or in a nominee name for the company's account including anything held by citibank's agent see image for full details.
Outstanding

Filing History

22 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
12 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
8 July 2014Appointment of Mr Robert Gregory Thompson as a secretary (2 pages)
8 July 2014Appointment of Mr Robert Gregory Thompson as a secretary (2 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 November 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
3 November 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 July 2011Incorporation (49 pages)
7 July 2011Incorporation (49 pages)